ACCESS COLLEGE LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-04-28 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/08/161 August 2016 28/04/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER EJIKE NWOKOYE MICHAELS / 25/04/2016

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 28/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER EJIKE NWOKOYE MICHAELS / 01/04/2014

View Document

16/06/1416 June 2014 28/04/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER EJIKE NWOKOYE MICHAELS / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 28/04/13 NO MEMBER LIST

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER EJIKE NWOKOYE MICHAELS / 05/08/2013

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/07/1223 July 2012 28/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE ENGLAND

View Document

23/05/1123 May 2011 28/04/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

15/06/1015 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECREATRAIAL SERVCIES LTD / 01/12/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVESTER EJIKE NWOKOYE MICHAELS / 01/12/2009

View Document

15/06/1015 June 2010 28/04/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVESTER MICHAELS / 26/05/2010

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company